Earlsheaton
Dewsbury
West Yorkshire
WF12 8HT
Director Name | Miss Judith Anne Brooke |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lumley Road Dewbury West Yorkshire |
Director Name | Mr Neil Howard Brooke |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 High Street Flamborough East Yorkshire YO15 1JT |
Director Name | Mrs Helen Jane Wilson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Huddersfield Road Mirfield West Yorkshire WF14 9NE |
Secretary Name | Mrs Helen Jane Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Huddersfield Road Mirfield West Yorkshire WF14 9NE |
Secretary Name | Mr Sean Stephen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Registered Address | 14 Sharp Street Dewsbury WF13 1QZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury East |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
30 at £1 | Helen Jane Wilson 30.00% Ordinary |
---|---|
30 at £1 | Judith Anne Brooke 30.00% Ordinary |
30 at £1 | Neil Howard Brooke 30.00% Ordinary |
10 at £1 | Audrey Anne Brooke 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,383 |
Cash | £3,168 |
Current Liabilities | £3,007 |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2012 | Voluntary strike-off action has been suspended (1 page) |
15 November 2012 | Voluntary strike-off action has been suspended (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2012 | Application to strike the company off the register (3 pages) |
14 September 2012 | Application to strike the company off the register (3 pages) |
19 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders Statement of capital on 2012-02-19
|
19 February 2012 | Director's details changed for Judith Anne Brooke on 1 February 2012 (2 pages) |
19 February 2012 | Director's details changed for Judith Anne Brooke on 1 February 2012 (2 pages) |
19 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders Statement of capital on 2012-02-19
|
19 February 2012 | Director's details changed for Judith Anne Brooke on 1 February 2012 (2 pages) |
15 August 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
15 August 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
17 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (16 pages) |
17 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (16 pages) |
26 August 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
26 August 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
5 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (13 pages) |
5 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (13 pages) |
8 November 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
8 November 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
6 March 2009 | Return made up to 15/02/09; full list of members (6 pages) |
6 March 2009 | Return made up to 15/02/09; full list of members (6 pages) |
12 August 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
12 August 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
7 March 2008 | Return made up to 15/02/08; no change of members (8 pages) |
7 March 2008 | Return made up to 15/02/08; no change of members (8 pages) |
25 July 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
25 July 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
12 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Director's particulars changed (1 page) |
5 March 2007 | Return made up to 15/02/07; full list of members (9 pages) |
5 March 2007 | Return made up to 15/02/07; full list of members (9 pages) |
16 August 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
16 August 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
22 February 2006 | Return made up to 15/02/06; full list of members (8 pages) |
22 February 2006 | Return made up to 15/02/06; full list of members
|
16 February 2006 | Registered office changed on 16/02/06 from: 27 bradford road dewsbury west yorkshire WF13 2DU (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: 27 bradford road dewsbury west yorkshire WF13 2DU (1 page) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
17 March 2005 | New secretary appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New secretary appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
15 February 2005 | Incorporation (11 pages) |